This company is commonly known as Scottish Borders Social Enterprise Chamber C.i.c.. The company was founded 18 years ago and was given the registration number SC292473. The firm's registered office is in MELROSE. You can find them at 1 Orchard Park, St. Boswells, Melrose, Roxburghshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C. |
---|---|---|
Company Number | : | SC292473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Orchard Park, St. Boswells, Melrose, Roxburghshire, TD6 0DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Orchard Park, St. Boswells, Melrose, Scotland, TD6 0DA | Director | 02 July 2015 | Active |
2, Upper Huntlywood, Earlston, TD4 6BB | Director | 10 June 2010 | Active |
1 Orchard Park, St. Boswells, Melrose, TD6 0DA | Director | 12 July 2012 | Active |
4, Yarrowford, Selkirk, TD7 5NA | Director | 10 June 2010 | Active |
Ground Floor, East Suite, 1 Osbourne Terrace, Edinburgh, Scotland, EH12 5HG | Director | 18 February 2015 | Active |
16 Weirgate Avenue, St. Boswells, Melrose, TD6 0BY | Director | 31 October 2005 | Active |
Works+, The Focus Community Centre, Livingstone Place, Galashiels, United Kingdom, TD1 3JT | Director | 24 June 2021 | Active |
6 Hardenmains Cottages, Jedburgh, TD8 6RB | Secretary | 31 October 2005 | Active |
6 Hardenmains Cottages, Jedburgh, TD8 6RB | Director | 31 October 2005 | Active |
21 Lauderdale Drive, Lauder, TD2 6SN | Director | 22 November 2005 | Active |
1 Orchard Park, St. Boswells, Melrose, TD6 0DA | Director | 12 July 2012 | Active |
Borders Housing Network, Maxton, Melrose, Scotland Uk, TD6 0RL | Director | 14 July 2011 | Active |
Croftlands, Maxton, TD6 0RL | Director | 09 February 2006 | Active |
4 Caddonlee Cottages, Clovenfords, Galashiels, TD1 1UE | Director | 12 April 2007 | Active |
Feanor 18 Main Street, Eccles, Kelso, TD5 7QP | Director | 31 October 2005 | Active |
1, Orchard Park, St. Boswells, Melrose, Scotland, TD6 0DA | Director | 13 November 2014 | Active |
Balnouran, 1 Ormiston Gardens, Melrose, TD6 9SN | Director | 25 June 2010 | Active |
2 The Loaning, Whitsome, Duns, TD11 3NA | Director | 12 April 2007 | Active |
55, Newtown Street, Duns, Scotland, TD11 3AU | Director | 14 July 2011 | Active |
73/3, Kingsland Terrace Rosetta Road, Peebles, United Kingdom, EH45 8HH | Director | 04 June 2009 | Active |
1 Orchard Park, St. Boswells, Melrose, Scotland, TD6 0DA | Director | 12 April 2014 | Active |
West Barrow, St. Boswells, Melrose, TD6 0AD | Director | 12 April 2007 | Active |
Glenside Stables, St Boswells, Melrose, TD6 0AD | Director | 31 October 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Incorporation | Memorandum articles. | Download |
2024-02-13 | Resolution | Resolution. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-13 | Officers | Termination director company with name termination date. | Download |
2015-07-07 | Officers | Appoint person director company with name date. | Download |
2015-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.